Search icon

SMITH CORONA CORPORATION - Florida Company Profile

Company Details

Entity Name: SMITH CORONA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 1987 (38 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P14097
FEI/EIN Number 510286862

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 65 LOCUST AVE, NEW CANAAN, CT, 06840
Mail Address: 65 LOCUST AVE, NEW CANAAN, CT, 06840
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
THOMPSON, G. LEE Chief Executive Officer 98 SOUTH AVE, NEW CANAAN, CT
HENDERSON, WILLIAM D. President 36 EDGEWATER COMMONS LANE, WESTPORT, CT
DEFAZIO, THOMAS C. Director 31 CODFISH LANE, WESTON, CT
HEMPSTEAD, GEORGE H III Director 46 MULBERRY LANE, COLTS NECK, NJ
LUCIER, FRANCIS P Director 2001 ROYAL FERN COURT, PALM CITY, FL
THOMPSON, G. LEE Director 98 SOUTH AVE, NEW CANAAN, CT
HENDERSON, WILLIAM D. Director 36 EDGEWATER COMMONS LANE, WESTPORT, CT
CLARK, DAVID Director 95 WIGWAM RD, LOCUST, NJ
DEFAZIO, THOMAS C. Chief Financial Officer 31 CODFISH LANE, WESTON, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-01 65 LOCUST AVE, NEW CANAAN, CT 06840 -
CHANGE OF MAILING ADDRESS 1992-07-01 65 LOCUST AVE, NEW CANAAN, CT 06840 -

Documents

Name Date
Reg. Agent Resignation 2002-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State